ATLANTIC PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764420

Incorporation date

13/11/1992

Size

Small

Contacts

Registered address

Registered address

Brook Green House, 4 Rowan Road, London W6 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon10/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/11/2025
Satisfaction of charge 027644200021 in full
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/11/2024
Registration of charge 027644200021, created on 2024-11-20
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon16/06/2022
Satisfaction of charge 18 in full
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon01/06/2020
Termination of appointment of Christopher Richard Ellis as a director on 2020-05-29
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/12/2019
Termination of appointment of Ian Archie Gray as a director on 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon21/06/2019
Termination of appointment of Ian Robert Syder as a director on 2019-06-14
dot icon12/03/2019
Appointment of Mr Christopher Richard Ellis as a director on 2019-03-12
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/09/2018
Director's details changed for Ms Mimi Gilligan on 2018-09-19
dot icon15/05/2018
Appointment of Mr Ian Robert Syder as a director on 2018-05-10
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/03/2018
Termination of appointment of Mike Davis as a director on 2018-03-06
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Nathan Samuel Peachey as a director on 2017-09-01
dot icon15/09/2017
Termination of appointment of Nathan Samuel Peachey as a director on 2017-09-01
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/03/2017
Director's details changed for Mr Anthony Denis Henry Geffen on 2017-03-09
dot icon08/11/2016
Termination of appointment of Ruth Emily Roberts as a director on 2016-11-02
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/04/2016
Part of the property or undertaking has been released from charge 18
dot icon11/01/2016
Appointment of Mr Nathan Samuel Peachey as a director on 2015-11-27
dot icon03/11/2015
Appointment of Miss Ruth Emily Roberts as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Ruth Fuller-Sessions as a director on 2015-10-09
dot icon30/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Mike Davis as a director on 2015-01-28
dot icon02/02/2015
Appointment of Miss Ruth Fuller-Sessions as a director on 2015-01-28
dot icon29/01/2015
Appointment of Ms Mimi Gilligan as a director on 2015-01-28
dot icon28/01/2015
Appointment of Mr Ian Archie Gray as a director on 2015-01-28
dot icon31/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Angus William Nisbet as a secretary on 2014-09-30
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Robin Henry Geffen as a director
dot icon17/02/2014
Miscellaneous
dot icon30/01/2014
Miscellaneous
dot icon31/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon05/11/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/03/2010
Termination of appointment of Margaret Campbell as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 19
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 20
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 15
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon29/02/2008
Director appointed mrs margaret evelyn campbell
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2007
Registered office changed on 04/07/07 from: 3RD floor shepherds central charecroft way shepherds bush london W14 0EH
dot icon09/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon15/11/2006
Return made up to 13/11/06; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Return made up to 13/11/05; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 13/11/04; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/02/2004
Return made up to 13/11/03; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2002-12-31
dot icon12/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon06/09/2003
Registered office changed on 06/09/03 from: 4 cambridge court 210 shepherds bush road london W6 7NJ
dot icon13/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 13/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Secretary resigned
dot icon19/11/2001
Return made up to 13/11/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon08/03/2001
Certificate of change of name
dot icon28/02/2001
Secretary resigned
dot icon18/01/2001
Registered office changed on 18/01/01 from: c/o davenport lyons 1 old burlington street london. W1X 1LA
dot icon18/01/2001
New secretary appointed
dot icon18/12/2000
Return made up to 13/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 13/11/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Return made up to 13/11/98; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 13/11/97; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/05/1997
Full accounts made up to 1995-12-31
dot icon19/12/1996
Return made up to 13/11/96; full list of members
dot icon14/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon05/02/1996
Full accounts made up to 1994-12-31
dot icon24/01/1996
Return made up to 13/11/95; no change of members
dot icon20/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon14/01/1995
Return made up to 13/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1993-12-31
dot icon09/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon27/01/1994
Return made up to 13/11/93; full list of members
dot icon15/12/1993
Accounting reference date extended from 30/11 to 31/12
dot icon13/12/1993
Ad 09/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1993
Secretary's particulars changed;director's particulars changed
dot icon18/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1992
Certificate of change of name
dot icon03/12/1992
Registered office changed on 03/12/92 from: waterlow co.services classic house 174-180 old street london. EC1V 9BP
dot icon13/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller-Sessions, Ruth
Director
28/01/2015 - 09/10/2015
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/11/1992 - 25/11/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/11/1992 - 25/11/1992
36021
Perkins, Claudia Margaret Cecil
Director
11/12/2006 - Present
23
Geffen, Anthony Dennis Henry
Director
25/11/1992 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC PRODUCTIONS LIMITED

ATLANTIC PRODUCTIONS LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at Brook Green House, 4 Rowan Road, London W6 7DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PRODUCTIONS LIMITED?

toggle

ATLANTIC PRODUCTIONS LIMITED is currently Active. It was registered on 13/11/1992 .

Where is ATLANTIC PRODUCTIONS LIMITED located?

toggle

ATLANTIC PRODUCTIONS LIMITED is registered at Brook Green House, 4 Rowan Road, London W6 7DU.

What does ATLANTIC PRODUCTIONS LIMITED do?

toggle

ATLANTIC PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ATLANTIC PRODUCTIONS LIMITED?

toggle

The latest filing was on 10/01/2026: Accounts for a small company made up to 2025-03-31.